Entity Name: | J.P. MORGAN ALTERNATIVE ASSET MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Aug 1999 (25 years ago) |
Date of dissolution: | 08 May 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 May 2013 (12 years ago) |
Document Number: | F99000004426 |
FEI/EIN Number | 133414427 |
Address: | 270 PARK AVENUE, FLOOR 24, NEW YORK, NY, 10017 |
Mail Address: | 270 PARK AVENUE, FLOOR 24, NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KATZMAN JOEL | PM | 3200 SHORE DRIVE, MERRICK, NY, 11566 |
Name | Role | Address |
---|---|---|
O'CONNOR JOHN M | Chairman | 580 PARK AVENUE A PT 4C, NEW YORK, NY, 10021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-05-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-08 | 270 PARK AVENUE, FLOOR 24, NEW YORK, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-08 | 270 PARK AVENUE, FLOOR 24, NEW YORK, NY 10017 | No data |
REGISTERED AGENT CHANGED | 2013-05-08 | REGISTERED AGENT REVOKED | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 2001-05-02 | J.P. MORGAN ALTERNATIVE ASSET MANAGEMENT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-09-15 |
ANNUAL REPORT | 2001-05-22 |
Name Change | 2001-05-02 |
ANNUAL REPORT | 2000-04-27 |
Foreign Profit | 1999-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State